AA |
Micro company accounts made up to 2023-12-31
filed on: 31st, May 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022-04-26 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-04-26 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Darwin Road Slough SL3 8DG. Change occurred on 2021-06-05. Company's previous address: 112 Scholars Walk Langley Slough SL3 8LZ England.
filed on: 5th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 7th, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-03 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-03 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 112 Scholars Walk Langley Slough SL3 8LZ. Change occurred on 2019-01-09. Company's previous address: 97 White Lodge Close Isleworth TW7 6TR England.
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
CH03 |
On 2018-03-15 secretary's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-03-15 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018-03-15 secretary's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-03-15 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 97 White Lodge Close Isleworth TW7 6TR. Change occurred on 2018-04-01. Company's previous address: 97 White Lodge Close Isleworth TW7 6TR England.
filed on: 1st, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 97 White Lodge Close Isleworth TW7 6TR. Change occurred on 2018-04-01. Company's previous address: Flat 21 7 Stone Street Bradford BD1 4QL.
filed on: 1st, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-28
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-16
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-01: 200.00 GBP
filed on: 19th, February 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 19th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-19
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-02-19: 200.00 GBP
capital
|
|
AP03 |
Appointment (date: 2016-01-21) of a secretary
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016-01-19 secretary's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-22
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 21 7 Stone Street Bradford BD1 4QL. Change occurred on 2016-01-20. Company's previous address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England.
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-01-19 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 22nd, May 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW. Change occurred on 2015-05-21. Company's previous address: The Long Lodge 265-269 Kingston Road London SW19 3FW.
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 2015-03-02 secretary's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On 2015-03-02 secretary's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-22
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-29: 100.00 GBP
capital
|
|
AD01 |
New registered office address The Long Lodge 265-269 Kingston Road London SW19 3FW. Change occurred on 2014-10-21. Company's previous address: 139 Kingston Road London SW19 1LT.
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
CH03 |
On 2014-04-11 secretary's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-04-11 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 18th, February 2014
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 2012-12-31
filed on: 20th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-22
filed on: 19th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-19: 100.00 GBP
capital
|
|
CH01 |
On 2013-07-01 director's details were changed
filed on: 18th, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-07-01 secretary's details were changed
filed on: 18th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 18th, September 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 216 Kingsley Road Hounslow TW3 4AR United Kingdom on 2013-04-11
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-22
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 14 West Point Close Hounslow TW4 7AF United Kingdom on 2012-08-23
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
CH03 |
On 2012-08-22 secretary's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-08-22 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 3rd, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-22
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-01-13 director's details were changed
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-01-13 secretary's details were changed
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 Marshall Close Hounslow Middlesex TW4 5HJ England on 2011-10-12
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
CH03 |
On 2011-02-28 secretary's details were changed
filed on: 28th, February 2011
| officers
|
Free Download
(1 page)
|
CH03 |
On 1970-01-01 secretary's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-02-25 director's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011-02-25 secretary's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-02-23 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-02-22 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2010
| incorporation
|
Free Download
(30 pages)
|